The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Scott Campbell

    Related profiles found in government register
  • Mr Scott Campbell
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 1
    • 29, Commercial Street, Dundee, DD1 3DG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • High School Of Dundee, Euclid Crescent, Dundee, DD1 1HU

      IIF 5
    • 1875, Great Western Road, Glasgow, G13 2YD, Scotland

      IIF 6
  • Mr Scott Campbell
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
  • Scott, Campbell
    British quantity surveyor born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Harestanes Industrial Estate, Braidwood, Carluke, ML8 5PP, Scotland

      IIF 8
  • Mr Scott Campbell
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
    • 54, St James Street, Liverpool, L1 0AB, United Kingdom

      IIF 10
  • Mr Campbell Scott
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Harestanes Industrial Estate, Braidwood, Carluke, ML8 5PP, Scotland

      IIF 11
    • Glenburnie, Mousebank Road, Lanark, ML11 7TD, Scotland

      IIF 12
  • Campbell, Scott
    British company director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 137, Barton Road, Suite 1, Stretford, Manchester, M32 8DN, England

      IIF 13
  • Campbell, Scott
    British director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Commercial Street, Dundee, DD1 3DG, United Kingdom

      IIF 14
    • 1875 Great Western Road, Glasgow, G13 2YD, United Kingdom

      IIF 15
  • Campbell, Scott
    British ifa born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Beasdale Lane, Hamilton, ML3 8EN, Scotland

      IIF 16
  • Campbell, Scott
    British solicitor born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Osprey Avenue, Piperdam, Dundee, DD2 5GB

      IIF 17
    • 20, Nevay Terrace, Dundee, DD2 2EE, Scotland

      IIF 18
    • 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 19 IIF 20
    • 29, Commercial Street, Dundee, DD1 3DG, United Kingdom

      IIF 21
    • 3, Braeside, Auchterhouse, Dundee, DD3 0QQ, Scotland

      IIF 22
    • Unit 35, City Quay, Dundee, Angus, DD1 3JA, Scotland

      IIF 23
  • Scott, Campbell
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, Scotland

      IIF 24
  • Scott, Campbell
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 25
  • Scott, Campbell
    British surveyor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Harestanes Industrial Estate, Braidwood, Carluke, ML8 5PP, Scotland

      IIF 26
  • Mr Campbell Scott
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, Scotland

      IIF 27
  • Campbell, Scott
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, United Kingdom

      IIF 28
    • 54, St. James Street, Liverpool, Merseyside, L1 0AB, England

      IIF 29
  • Campbell, Scott
    British solicitor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Commercial Street, Dundee, DD1 3DG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    SNAPPY SHOPPER TECHNOLOGIES LTD - 2019-07-12
    29 Commercial Street, Dundee, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    High School Of Dundee, Euclid Crescent, Dundee
    Corporate (12 parents)
    Equity (Company account)
    80,744 GBP2023-07-31
    Person with significant control
    2024-08-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -38,461 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-09-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -38,341 GBP2017-12-31
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    Unit 9 Harestanes Industrial Estate, Braidwood, Carluke, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    Viewforth House, 189 Nicol Street, Kirkcaldy, Fife, United Kingdom
    Corporate (5 parents)
    Officer
    2022-05-02 ~ now
    IIF 16 - director → ME
  • 8
    29 Commercial Street, Dundee, Scotland
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    31,769 GBP2024-04-30
    Person with significant control
    2023-04-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4385, 10807970: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2017-06-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    29 Commercial Street, Dundee, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    381,270 GBP2023-10-31
    Officer
    2017-11-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    4385, 11276716: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    29 Commercial Street, Dundee, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,857 GBP2017-05-31
    Officer
    2016-05-18 ~ dissolved
    IIF 30 - director → ME
Ceased 9
  • 1
    10 Dock Street, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -17,532 GBP2024-02-29
    Officer
    2006-06-05 ~ 2013-03-21
    IIF 17 - director → ME
  • 2
    70 Victoria Road, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -4,896 GBP2024-02-29
    Officer
    2008-12-19 ~ 2016-08-05
    IIF 18 - director → ME
  • 3
    Unit 9 Harestanes Industrial Estate, Braidwood, Carluke, Scotland
    Corporate (2 parents)
    Equity (Company account)
    10,073 GBP2024-03-31
    Officer
    2017-01-09 ~ 2025-01-29
    IIF 26 - director → ME
  • 4
    138 Nethergate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -43,263 GBP2022-09-30
    Officer
    2018-09-19 ~ 2019-07-12
    IIF 20 - director → ME
  • 5
    4th Floor 115 George Street, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2004-12-15 ~ 2010-09-01
    IIF 22 - director → ME
  • 6
    Unit 29 Camperdown Street, City Quay, Dundee, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,246,273 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-04-13
    IIF 23 - director → ME
  • 7
    4 Pavilion 3 Finnieston Business Park, 4 Minerva Way, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2015-01-26 ~ 2023-12-20
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-20
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -38,341 GBP2017-12-31
    Officer
    2018-06-26 ~ 2019-12-03
    IIF 13 - director → ME
  • 9
    Unit 29 Camperdown Street, City Quay, Dundee, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,623,681 GBP2024-03-31
    Officer
    2017-12-07 ~ 2019-07-05
    IIF 19 - director → ME
    Person with significant control
    2017-12-07 ~ 2019-09-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.